Darlington
County Durham
DL3 8RQ
Director Name | Mrs Lesley Atkins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chilton Close Darlington DL3 8RQ |
Director Name | Mr David John McCarthy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(25 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Chilton Close Darlington DL3 8RQ |
Secretary Name | Mr Christopher John Coxon |
---|---|
Status | Current |
Appointed | 11 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Chilton Close Darlington DL3 8RQ |
Director Name | Ms Donna Guthrie-Cowan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 8 Chilton Close Darlington DL3 8RQ |
Director Name | Mr Simon Anderson Cowan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Chilton Close Darlington DL3 8RQ |
Director Name | Mr Mark Andrew Cooper |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Lorry Driver |
Correspondence Address | 7 Cavendish Drive Darlington County Durham DL1 2GQ |
Director Name | Mrs Susan Mary Horner |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Typist |
Correspondence Address | 57 Swaledale Avenue Darlington County Durham DL3 9AR |
Secretary Name | Mr Mark Andrew Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cavendish Drive Darlington County Durham DL1 2GQ |
Director Name | Irene Philbin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2000) |
Role | Retired Civil Servant |
Correspondence Address | 12 Uplands Court Chilton Close Darlington Durham DL3 8RQ |
Secretary Name | Mr Gordon Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(6 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 July 1999) |
Role | Retired |
Correspondence Address | The Maples Millbank Heighington Darlington County Durham DL3 8RQ |
Director Name | Mrs Winifred Pickering |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 March 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chilton Close Darlington Durham DL3 8RQ |
Director Name | Mr Gordon Wilkinson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | The Maples Millbank Heighington Darlington County Durham DL3 8RQ |
Secretary Name | Irene Philbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2000) |
Role | Retired |
Correspondence Address | 12 Uplands Court Chilton Close Darlington Durham DL3 8RQ |
Director Name | Irene Hamer |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 May 2007) |
Role | Retired |
Correspondence Address | 10 Chilton Close Darlington County Durham DL3 8RQ |
Director Name | Mr Christopher John Coxon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 2006) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 15 Chilton Close Darlington County Durham DL3 8RQ |
Secretary Name | Mr Christopher John Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2004) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 15 Chilton Close Darlington County Durham DL3 8RQ |
Director Name | Rita Lambert |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chilton Close Darlington Durham DL3 8RQ |
Secretary Name | Irene Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2007) |
Role | Retired |
Correspondence Address | 10 Chilton Close Darlington County Durham DL3 8RQ |
Director Name | Mr David John McCarthy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Chilton Close Darlington County Durham DL3 8RQ |
Director Name | Mrs Ann Coxon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 March 2019) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 15 Chilton Close Darlington County Durham DL3 8RQ |
Secretary Name | Mr David John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Chilton Close Darlington County Durham DL3 8RQ |
Secretary Name | Mrs Ann Coxon |
---|---|
Status | Resigned |
Appointed | 30 July 2009(17 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | 15 Chilton Close Darlington County Durham DL3 8RQ |
Director Name | Mr Brian Lyall |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Chilton Close Darlington County Durham DL3 8RQ |
Director Name | Ms Gemma Stone |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2021) |
Role | Senior Trials Manager Nfer |
Country of Residence | England |
Correspondence Address | 15 Chilton Close Darlington County Durham DL3 8RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01325 352140 |
---|---|
Telephone region | Darlington |
Registered Address | 8 Chilton Close Darlington DL3 8RQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Year | 2012 |
---|---|
Turnover | £5,200 |
Cash | £4,174 |
Current Liabilities | £4,304 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 July 2023 | Termination of appointment of Christopher John Coxon as a secretary on 10 July 2023 (1 page) |
21 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
21 July 2023 | Termination of appointment of David John Mccarthy as a director on 10 July 2023 (1 page) |
2 February 2023 | Director's details changed for Ms Donna Guthrie-Cowan on 2 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Simon Anderson Cowan on 2 February 2023 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 July 2022 | Registered office address changed from 15 Chilton Close Darlington County Durham DL3 8RQ to 8 Chilton Close Darlington DL3 8RQ on 14 July 2022 (1 page) |
30 June 2022 | Appointment of Mr Simon Anderson Cowan as a director on 20 June 2022 (2 pages) |
30 June 2022 | Appointment of Ms Donna Guthrie-Cowan as a director on 20 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Gemma Stone as a director on 1 December 2021 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 September 2019 | Termination of appointment of Brian Lyall as a director on 16 September 2019 (1 page) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Ms Gemma Stone as a director on 15 March 2019 (2 pages) |
15 April 2019 | Appointment of Mr David John Mccarthy as a director on 3 April 2018 (2 pages) |
6 April 2019 | Appointment of Mr Christopher John Coxon as a secretary on 11 March 2019 (2 pages) |
6 April 2019 | Termination of appointment of Ann Coxon as a director on 11 March 2019 (1 page) |
6 April 2019 | Appointment of Mr Brian Lyall as a director on 11 March 2019 (2 pages) |
6 April 2019 | Termination of appointment of Winifred Pickering as a director on 6 March 2019 (1 page) |
6 April 2019 | Termination of appointment of Ann Coxon as a secretary on 11 March 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Termination of appointment of Rita Lambert as a director on 20 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Rita Lambert as a director on 20 July 2017 (1 page) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Annual return made up to 14 July 2015 no member list (6 pages) |
11 August 2015 | Annual return made up to 14 July 2015 no member list (6 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 14 July 2014 no member list (6 pages) |
30 July 2014 | Annual return made up to 14 July 2014 no member list (6 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Annual return made up to 14 July 2013 no member list (6 pages) |
31 July 2013 | Annual return made up to 14 July 2013 no member list (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2012 | Annual return made up to 14 July 2012 no member list (6 pages) |
10 August 2012 | Annual return made up to 14 July 2012 no member list (6 pages) |
9 August 2012 | Appointment of Mrs Lesley Atkins as a director (2 pages) |
9 August 2012 | Appointment of Mrs Lesley Atkins as a director (2 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 August 2011 | Appointment of Mrs Winifred Pickering as a director (2 pages) |
10 August 2011 | Appointment of Mrs Winifred Pickering as a director (2 pages) |
10 August 2011 | Annual return made up to 14 July 2011 no member list (6 pages) |
10 August 2011 | Annual return made up to 14 July 2011 no member list (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Director's details changed for Ann Coxon on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Christopher John Coxon on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Christopher John Coxon on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Rita Lambert on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Rita Lambert on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Rita Lambert on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 14 July 2010 no member list (5 pages) |
4 August 2010 | Director's details changed for Ann Coxon on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ann Coxon on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Christopher John Coxon on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 14 July 2010 no member list (5 pages) |
30 July 2010 | Termination of appointment of David Mccarthy as a director (1 page) |
30 July 2010 | Termination of appointment of David Mccarthy as a director (1 page) |
23 July 2010 | Termination of appointment of David Mccarthy as a secretary (1 page) |
23 July 2010 | Termination of appointment of David Mccarthy as a secretary (1 page) |
22 July 2010 | Registered office address changed from 11 Chilton Close Uplands Court Darlington Co Durham DL3 8RQ on 22 July 2010 (1 page) |
22 July 2010 | Appointment of Mr Christopher John Coxon as a director (2 pages) |
22 July 2010 | Appointment of Mrs Ann Coxon as a secretary (2 pages) |
22 July 2010 | Registered office address changed from 11 Chilton Close Uplands Court Darlington Co Durham DL3 8RQ on 22 July 2010 (1 page) |
22 July 2010 | Appointment of Mrs Ann Coxon as a secretary (2 pages) |
22 July 2010 | Appointment of Mr Christopher John Coxon as a director (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 July 2009 | Annual return made up to 14/07/09 (10 pages) |
23 July 2009 | Annual return made up to 14/07/09 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 July 2008 | Annual return made up to 14/07/08 (4 pages) |
31 July 2008 | Annual return made up to 14/07/08 (4 pages) |
27 July 2007 | Annual return made up to 14/07/07
|
27 July 2007 | Annual return made up to 14/07/07
|
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 14/07/06 (5 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 14/07/06 (5 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 July 2005 | Annual return made up to 14/07/05 (5 pages) |
8 July 2005 | Annual return made up to 14/07/05 (5 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 July 2004 | Annual return made up to 14/07/04
|
21 July 2004 | Annual return made up to 14/07/04
|
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
27 August 2003 | Annual return made up to 14/07/03 (4 pages) |
27 August 2003 | Annual return made up to 14/07/03 (4 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
11 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
31 July 2002 | Annual return made up to 14/07/02 (4 pages) |
31 July 2002 | Annual return made up to 14/07/02 (4 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 July 2001 | Annual return made up to 14/07/01 (4 pages) |
18 July 2001 | Annual return made up to 14/07/01 (4 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 July 2000 | Annual return made up to 14/07/00
|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Annual return made up to 14/07/00
|
25 July 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 14/07/99
|
26 July 1999 | Annual return made up to 14/07/99
|
23 December 1998 | Annual return made up to 14/07/98 (6 pages) |
23 December 1998 | Annual return made up to 14/07/98 (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: "brinkburn" 147 brinkburn road darlington co. Durham DL3 9LA (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: "brinkburn" 147 brinkburn road darlington co. Durham DL3 9LA (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
15 July 1997 | Annual return made up to 14/07/97 (4 pages) |
15 July 1997 | Annual return made up to 14/07/97 (4 pages) |
21 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 August 1996 | Annual return made up to 14/07/96 (4 pages) |
15 August 1996 | Annual return made up to 14/07/96 (4 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
13 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
3 April 1996 | Memorandum and Articles of Association (12 pages) |
3 April 1996 | Memorandum and Articles of Association (12 pages) |
13 December 1995 | Memorandum and Articles of Association (24 pages) |
13 December 1995 | Memorandum and Articles of Association (24 pages) |
26 July 1995 | Annual return made up to 14/07/95 (4 pages) |
26 July 1995 | Annual return made up to 14/07/95 (4 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |